Name: | HEPLER & DIMARCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2014 (11 years ago) |
Entity Number: | 4516490 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 3718 La Bourgade Ln, Burdett, NY, United States, 14818 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
SARAH HEPLER | Chief Executive Officer | PO BOX 729, TRUMANSBURG, NY, United States, 14886 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 2450 COUNTY RD 28, UNIT O3, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | PO BOX 729, TRUMANSBURG, NY, 14886, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 31 HOMER ST, APT 2, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2020-01-06 | 2024-01-02 | Address | 2450 COUNTY RD 28, UNIT O3, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2018-01-03 | 2020-01-06 | Address | 16 MERWIN AVE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
2018-01-03 | 2020-01-06 | Address | 16 MERWIN AVE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2014-01-21 | 2024-01-02 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-01-21 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 2, Par value: 0.01 |
2014-01-21 | 2024-01-02 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000948 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220107001357 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200106060337 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180103006583 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
140121000700 | 2014-01-21 | CERTIFICATE OF INCORPORATION | 2014-01-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State